personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lodi, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Jonathan De La Rosa, California

Address: 14953 E Live Oak Rd Lodi, CA 95240

Bankruptcy Case 11-31601 Overview: "Lodi, CA resident Jonathan De La Rosa's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Jonathan De La Rosa — California, 11-31601


ᐅ Cecilia Diane Rosales, California

Address: PO Box 481 Lodi, CA 95241-0481

Snapshot of U.S. Bankruptcy Proceeding Case 15-28917: "Cecilia Diane Rosales's bankruptcy, initiated in 2015-11-17 and concluded by 2016-02-15 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Diane Rosales — California, 15-28917


ᐅ Elena Rosales, California

Address: 1027 S Central Ave Lodi, CA 95240-5324

Snapshot of U.S. Bankruptcy Proceeding Case 15-28886: "The bankruptcy filing by Elena Rosales, undertaken in Nov 16, 2015 in Lodi, CA under Chapter 7, concluded with discharge in 2016-02-14 after liquidating assets."
Elena Rosales — California, 15-28886


ᐅ Jessie William Rosewall, California

Address: 2420 Rockingham Cir Lodi, CA 95242

Bankruptcy Case 13-20082 Summary: "In a Chapter 7 bankruptcy case, Jessie William Rosewall from Lodi, CA, saw their proceedings start in 2013-01-03 and complete by 04/13/2013, involving asset liquidation."
Jessie William Rosewall — California, 13-20082


ᐅ Carolina Ross, California

Address: 13293 Atkinson Rd Lodi, CA 95240

Bankruptcy Case 10-22284 Overview: "The bankruptcy record of Carolina Ross from Lodi, CA, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Carolina Ross — California, 10-22284


ᐅ Kristi Ross, California

Address: 1607 Coventry Way Lodi, CA 95240

Bankruptcy Case 11-46927 Overview: "In a Chapter 7 bankruptcy case, Kristi Ross from Lodi, CA, saw her proceedings start in 11/15/2011 and complete by 03/06/2012, involving asset liquidation."
Kristi Ross — California, 11-46927


ᐅ John Robert Rovegno, California

Address: 1006 Port Chelsea Cir Lodi, CA 95240-7014

Bankruptcy Case 08-20296 Overview: "John Robert Rovegno's Chapter 13 bankruptcy in Lodi, CA started in January 10, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
John Robert Rovegno — California, 08-20296


ᐅ Jr George Vincent Rowe, California

Address: 1718 Sylvan Way Apt 906 Lodi, CA 95242-4326

Bankruptcy Case 13-36133 Summary: "Jr George Vincent Rowe's bankruptcy, initiated in 2013-12-30 and concluded by 2014-03-30 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George Vincent Rowe — California, 13-36133


ᐅ Arturo Rubalcaba, California

Address: PO Box 2015 Lodi, CA 95241

Concise Description of Bankruptcy Case 09-430067: "Arturo Rubalcaba's Chapter 7 bankruptcy, filed in Lodi, CA in October 23, 2009, led to asset liquidation, with the case closing in January 31, 2010."
Arturo Rubalcaba — California, 09-43006


ᐅ Jr Gabriel Ruiz, California

Address: 430 Elgin Ave Lodi, CA 95240

Bankruptcy Case 13-27107 Overview: "The bankruptcy record of Jr Gabriel Ruiz from Lodi, CA, shows a Chapter 7 case filed in 2013-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2013."
Jr Gabriel Ruiz — California, 13-27107


ᐅ Lori Ann Ruiz, California

Address: 2312 S Ham Ln Lodi, CA 95242-4545

Snapshot of U.S. Bankruptcy Proceeding Case 14-29857: "In Lodi, CA, Lori Ann Ruiz filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2014."
Lori Ann Ruiz — California, 14-29857


ᐅ Debbie Lynn Ruiz, California

Address: 1306 S Pleasant Ave Lodi, CA 95240-5728

Bankruptcy Case 14-20509 Summary: "The bankruptcy filing by Debbie Lynn Ruiz, undertaken in 01.20.2014 in Lodi, CA under Chapter 7, concluded with discharge in April 20, 2014 after liquidating assets."
Debbie Lynn Ruiz — California, 14-20509


ᐅ Francisco Dan Ruiz, California

Address: 1720 S Hutchins St Apt 11 Lodi, CA 95240-6138

Brief Overview of Bankruptcy Case 14-29857: "Lodi, CA resident Francisco Dan Ruiz's 2014-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-30."
Francisco Dan Ruiz — California, 14-29857


ᐅ Michael Dwain Rumbo, California

Address: 432 Mission St Lodi, CA 95240

Bankruptcy Case 11-33625 Summary: "Lodi, CA resident Michael Dwain Rumbo's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Michael Dwain Rumbo — California, 11-33625


ᐅ Mike Ruotolo, California

Address: 2222 Bluejay Way Lodi, CA 95240

Bankruptcy Case 10-28067 Summary: "The bankruptcy record of Mike Ruotolo from Lodi, CA, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-08."
Mike Ruotolo — California, 10-28067


ᐅ Leslie Rupp, California

Address: 1700 Corbin Ln Lodi, CA 95242

Bankruptcy Case 09-47937 Summary: "The bankruptcy record of Leslie Rupp from Lodi, CA, shows a Chapter 7 case filed in Dec 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-01."
Leslie Rupp — California, 09-47937


ᐅ Henry Paul Rurup, California

Address: 1127 Edgewood Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 11-22351: "Henry Paul Rurup's Chapter 7 bankruptcy, filed in Lodi, CA in 01.31.2011, led to asset liquidation, with the case closing in May 2011."
Henry Paul Rurup — California, 11-22351


ᐅ Kenneth Lee Russell, California

Address: 216 Ridge Dr Lodi, CA 95240-6741

Concise Description of Bankruptcy Case 15-246817: "In Lodi, CA, Kenneth Lee Russell filed for Chapter 7 bankruptcy in 2015-06-09. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2015."
Kenneth Lee Russell — California, 15-24681


ᐅ Elizabeth Ann Russell, California

Address: 216 Ridge Dr Lodi, CA 95240-6741

Brief Overview of Bankruptcy Case 15-24681: "Elizabeth Ann Russell's Chapter 7 bankruptcy, filed in Lodi, CA in Jun 9, 2015, led to asset liquidation, with the case closing in September 7, 2015."
Elizabeth Ann Russell — California, 15-24681


ᐅ Mitchel Wayne Russell, California

Address: 2715 W Kettleman Ln # 203-347 Lodi, CA 95242

Bankruptcy Case 12-22053 Overview: "Mitchel Wayne Russell's Chapter 7 bankruptcy, filed in Lodi, CA in February 2012, led to asset liquidation, with the case closing in May 23, 2012."
Mitchel Wayne Russell — California, 12-22053


ᐅ Diane Kay Russo, California

Address: 1701 S Mills Ave Apt 89 Lodi, CA 95242

Bankruptcy Case 11-38593 Overview: "The bankruptcy filing by Diane Kay Russo, undertaken in July 2011 in Lodi, CA under Chapter 7, concluded with discharge in 11.18.2011 after liquidating assets."
Diane Kay Russo — California, 11-38593


ᐅ Carol Bonnie Ruth, California

Address: 2440 W Turner Rd Apt 161 Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-24584: "The bankruptcy filing by Carol Bonnie Ruth, undertaken in 2011-02-24 in Lodi, CA under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Carol Bonnie Ruth — California, 11-24584


ᐅ Tara Ryan, California

Address: 412 Whitney St Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-22693: "The bankruptcy filing by Tara Ryan, undertaken in 02.04.2010 in Lodi, CA under Chapter 7, concluded with discharge in 05.15.2010 after liquidating assets."
Tara Ryan — California, 10-22693


ᐅ Robert David Ryan, California

Address: 1883 Blackbird Pl Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-28812: "Robert David Ryan's Chapter 7 bankruptcy, filed in Lodi, CA in April 8, 2011, led to asset liquidation, with the case closing in 07.29.2011."
Robert David Ryan — California, 11-28812


ᐅ Meshell Marlene Saavedra, California

Address: 54 N Pacific Ave Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 11-35219: "The bankruptcy record of Meshell Marlene Saavedra from Lodi, CA, shows a Chapter 7 case filed in 06/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-09."
Meshell Marlene Saavedra — California, 11-35219


ᐅ Curtis M Sakatani, California

Address: 2138 Oxford Way Lodi, CA 95242

Concise Description of Bankruptcy Case 12-219217: "The case of Curtis M Sakatani in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis M Sakatani — California, 12-21921


ᐅ Antonio De Jesus Mu Salas, California

Address: 111 S Central Ave Lodi, CA 95240

Brief Overview of Bankruptcy Case 13-34022: "Antonio De Jesus Mu Salas's bankruptcy, initiated in 10/31/2013 and concluded by 2014-02-08 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio De Jesus Mu Salas — California, 13-34022


ᐅ Claudia Imelda Salazar, California

Address: 525 S Stockton St Lodi, CA 95240-4128

Concise Description of Bankruptcy Case 15-209387: "Claudia Imelda Salazar's Chapter 7 bankruptcy, filed in Lodi, CA in Feb 6, 2015, led to asset liquidation, with the case closing in 2015-05-07."
Claudia Imelda Salazar — California, 15-20938


ᐅ Jesus Samuel Salazar, California

Address: 2139 Jayhawk Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 12-28051: "In Lodi, CA, Jesus Samuel Salazar filed for Chapter 7 bankruptcy in 2012-04-25. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Jesus Samuel Salazar — California, 12-28051


ᐅ Gabriel Salcido, California

Address: 16 Sierra Vista Pl Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 12-41576: "In a Chapter 7 bankruptcy case, Gabriel Salcido from Lodi, CA, saw their proceedings start in December 2012 and complete by Mar 27, 2013, involving asset liquidation."
Gabriel Salcido — California, 12-41576


ᐅ Vicente Saldana, California

Address: 412 Perlegos Way Lodi, CA 95240-8878

Concise Description of Bankruptcy Case 14-295397: "In Lodi, CA, Vicente Saldana filed for Chapter 7 bankruptcy in Sep 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Vicente Saldana — California, 14-29539


ᐅ Lina Saldana, California

Address: 412 Perlegos Way Lodi, CA 95240-8878

Bankruptcy Case 14-29539 Summary: "The bankruptcy filing by Lina Saldana, undertaken in 09/24/2014 in Lodi, CA under Chapter 7, concluded with discharge in Dec 23, 2014 after liquidating assets."
Lina Saldana — California, 14-29539


ᐅ Yesenia Salgado, California

Address: 273 Idlewild Dr Lodi, CA 95240-7897

Brief Overview of Bankruptcy Case 15-29570: "The case of Yesenia Salgado in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yesenia Salgado — California, 15-29570


ᐅ Robert John Sams, California

Address: 2036 Bishop Way Lodi, CA 95242

Concise Description of Bankruptcy Case 12-208147: "The bankruptcy record of Robert John Sams from Lodi, CA, shows a Chapter 7 case filed in 01.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-08."
Robert John Sams — California, 12-20814


ᐅ Castillo Monica Araceli Sanchez, California

Address: 1720 S Hutchins St Apt 1 Lodi, CA 95240

Concise Description of Bankruptcy Case 12-303237: "Castillo Monica Araceli Sanchez's bankruptcy, initiated in May 2012 and concluded by September 19, 2012 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castillo Monica Araceli Sanchez — California, 12-30323


ᐅ John Sanchez, California

Address: 1830 S Hutchins St Apt 208 Lodi, CA 95240-6506

Snapshot of U.S. Bankruptcy Proceeding Case 14-20162: "The case of John Sanchez in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Sanchez — California, 14-20162


ᐅ Ismael Leon Sanchez, California

Address: 80 Genie Way Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 13-25967: "The bankruptcy filing by Ismael Leon Sanchez, undertaken in Apr 30, 2013 in Lodi, CA under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Ismael Leon Sanchez — California, 13-25967


ᐅ Teodoro Sanchez, California

Address: 230 Olive Ct Lodi, CA 95240

Concise Description of Bankruptcy Case 10-307377: "Lodi, CA resident Teodoro Sanchez's 04/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-04."
Teodoro Sanchez — California, 10-30737


ᐅ Hildeliza Sanchez, California

Address: 10767 W Woodbridge Rd Lodi, CA 95242

Brief Overview of Bankruptcy Case 09-48641: "Hildeliza Sanchez's bankruptcy, initiated in 12/31/2009 and concluded by 2010-04-10 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hildeliza Sanchez — California, 09-48641


ᐅ Lanaya Sanchez, California

Address: 524 S School St Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-47851: "The bankruptcy filing by Lanaya Sanchez, undertaken in October 2010 in Lodi, CA under Chapter 7, concluded with discharge in 02/09/2011 after liquidating assets."
Lanaya Sanchez — California, 10-47851


ᐅ Roberto Sandoval, California

Address: 1432 W Tokay St Lodi, CA 95242

Concise Description of Bankruptcy Case 10-204937: "In a Chapter 7 bankruptcy case, Roberto Sandoval from Lodi, CA, saw their proceedings start in January 2010 and complete by 2010-04-18, involving asset liquidation."
Roberto Sandoval — California, 10-20493


ᐅ Celso Gonzalez Santos, California

Address: PO Box 2360 Lodi, CA 95241

Snapshot of U.S. Bankruptcy Proceeding Case 11-35463: "In a Chapter 7 bankruptcy case, Celso Gonzalez Santos from Lodi, CA, saw their proceedings start in June 22, 2011 and complete by October 2011, involving asset liquidation."
Celso Gonzalez Santos — California, 11-35463


ᐅ Jeffrey Christopher Saragoza, California

Address: 321 Olive Ct Lodi, CA 95240

Concise Description of Bankruptcy Case 12-216337: "Lodi, CA resident Jeffrey Christopher Saragoza's 2012-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2012."
Jeffrey Christopher Saragoza — California, 12-21633


ᐅ Joseph Saragoza, California

Address: 412 N Sunset Dr Lodi, CA 95240-1628

Bankruptcy Case 15-28137 Summary: "The bankruptcy record of Joseph Saragoza from Lodi, CA, shows a Chapter 7 case filed in 10/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-17."
Joseph Saragoza — California, 15-28137


ᐅ David Sareeram, California

Address: 1201 W Locust St Lodi, CA 95240

Concise Description of Bankruptcy Case 10-260697: "The bankruptcy filing by David Sareeram, undertaken in 2010-03-11 in Lodi, CA under Chapter 7, concluded with discharge in 06.19.2010 after liquidating assets."
David Sareeram — California, 10-26069


ᐅ Beverly Ann Sargent, California

Address: 9 Sleepy Hollow Dr Lodi, CA 95242-9520

Brief Overview of Bankruptcy Case 14-29992: "Lodi, CA resident Beverly Ann Sargent's Oct 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-05."
Beverly Ann Sargent — California, 14-29992


ᐅ Steven Louis Sargenti, California

Address: 8 Blackberry Ct Lodi, CA 95242

Bankruptcy Case 13-34003 Summary: "In Lodi, CA, Steven Louis Sargenti filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Steven Louis Sargenti — California, 13-34003


ᐅ Rhonda Kaye Sasaki, California

Address: 2553 Central Park Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 13-32146: "The case of Rhonda Kaye Sasaki in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Kaye Sasaki — California, 13-32146


ᐅ Darrell Roy Sasaki, California

Address: 1010 Stafford St Lodi, CA 95242

Bankruptcy Case 13-34743 Overview: "In a Chapter 7 bankruptcy case, Darrell Roy Sasaki from Lodi, CA, saw his proceedings start in 11/19/2013 and complete by 2014-02-27, involving asset liquidation."
Darrell Roy Sasaki — California, 13-34743


ᐅ Felix Sauseda, California

Address: 2219 Oxford Way Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-38597: "Lodi, CA resident Felix Sauseda's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-18."
Felix Sauseda — California, 11-38597


ᐅ Tommy Baer Sauseda, California

Address: 636 Candlewood Ct Lodi, CA 95242-4646

Brief Overview of Bankruptcy Case 14-21228: "Lodi, CA resident Tommy Baer Sauseda's 02.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Tommy Baer Sauseda — California, 14-21228


ᐅ Cheryl Scheven, California

Address: 835 W Harney Ln Apt 114 Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 10-47850: "Cheryl Scheven's bankruptcy, initiated in 2010-10-20 and concluded by 02/09/2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Scheven — California, 10-47850


ᐅ Wade Schick, California

Address: 2019 Debbie Ln Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 10-51153: "The case of Wade Schick in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wade Schick — California, 10-51153


ᐅ Alexandria Dolores Schnell, California

Address: 707 S School St Lodi, CA 95240

Concise Description of Bankruptcy Case 11-237107: "Alexandria Dolores Schnell's bankruptcy, initiated in 2011-02-14 and concluded by 06.06.2011 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandria Dolores Schnell — California, 11-23710


ᐅ Lloyd Schnell, California

Address: 436 Daisy Ave Lodi, CA 95240

Bankruptcy Case 10-52214 Overview: "The bankruptcy filing by Lloyd Schnell, undertaken in 2010-12-09 in Lodi, CA under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets."
Lloyd Schnell — California, 10-52214


ᐅ Ruth Schnuriger, California

Address: 12270 E Harney Ln Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 12-39157: "The case of Ruth Schnuriger in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Schnuriger — California, 12-39157


ᐅ David Jack Schoen, California

Address: 830 S Crescent Ave Lodi, CA 95240-4605

Concise Description of Bankruptcy Case 14-293057: "In Lodi, CA, David Jack Schoen filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
David Jack Schoen — California, 14-29305


ᐅ Tyrone Schuler, California

Address: 2328 Aspen Grove Dr Lodi, CA 95240

Bankruptcy Case 10-48362 Overview: "Lodi, CA resident Tyrone Schuler's Oct 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Tyrone Schuler — California, 10-48362


ᐅ Scott Allen Schweigerdt, California

Address: 1226 S Avena Ave Lodi, CA 95240-5504

Brief Overview of Bankruptcy Case 2014-23699: "The bankruptcy record of Scott Allen Schweigerdt from Lodi, CA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-09."
Scott Allen Schweigerdt — California, 2014-23699


ᐅ Troy Schweitz, California

Address: 1530 Cherrywood Way Lodi, CA 95240

Concise Description of Bankruptcy Case 09-435297: "Troy Schweitz's Chapter 7 bankruptcy, filed in Lodi, CA in 2009-10-29, led to asset liquidation, with the case closing in 2010-02-01."
Troy Schweitz — California, 09-43529


ᐅ Maurine Scott, California

Address: 350 S Ham Ln Apt 16 Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-30613: "The bankruptcy record of Maurine Scott from Lodi, CA, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01."
Maurine Scott — California, 10-30613


ᐅ Caryl Mae Scott, California

Address: 1863 Lakeshore Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-24560: "In a Chapter 7 bankruptcy case, Caryl Mae Scott from Lodi, CA, saw her proceedings start in 02.24.2011 and complete by 2011-06-16, involving asset liquidation."
Caryl Mae Scott — California, 11-24560


ᐅ Jorge Segura, California

Address: 406 Columbia Dr Lodi, CA 95240

Brief Overview of Bankruptcy Case 10-28434: "In Lodi, CA, Jorge Segura filed for Chapter 7 bankruptcy in 2010-04-01. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2010."
Jorge Segura — California, 10-28434


ᐅ Steven Leroy Seibel, California

Address: 120 S Loma Dr Lodi, CA 95242

Brief Overview of Bankruptcy Case 11-38599: "In Lodi, CA, Steven Leroy Seibel filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2011."
Steven Leroy Seibel — California, 11-38599


ᐅ Elaine Seibert, California

Address: 4825 E Harney Ln Lodi, CA 95240

Bankruptcy Case 10-40328 Overview: "The bankruptcy record of Elaine Seibert from Lodi, CA, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2010."
Elaine Seibert — California, 10-40328


ᐅ Andrew Louis Selles, California

Address: 4267 W Turner Rd Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 12-39099: "Lodi, CA resident Andrew Louis Selles's 10.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-06."
Andrew Louis Selles — California, 12-39099


ᐅ Henry Selzle, California

Address: 13 S Sunset Dr Lodi, CA 95240-2832

Snapshot of U.S. Bankruptcy Proceeding Case 10-24438: "Henry Selzle, a resident of Lodi, CA, entered a Chapter 13 bankruptcy plan in February 25, 2010, culminating in its successful completion by Jul 29, 2013."
Henry Selzle — California, 10-24438


ᐅ Aaron Leroy Shaddy, California

Address: 11255 N Leach Rd Lodi, CA 95240

Snapshot of U.S. Bankruptcy Proceeding Case 11-25933: "The case of Aaron Leroy Shaddy in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Leroy Shaddy — California, 11-25933


ᐅ Mubarik Ali Shah, California

Address: 1030 S Hutchins St Ste 4 Lodi, CA 95240-5251

Concise Description of Bankruptcy Case 2014-254567: "The case of Mubarik Ali Shah in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mubarik Ali Shah — California, 2014-25456


ᐅ Amjad A Shah, California

Address: 231 S Corinth Ave Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 11-33280: "The bankruptcy filing by Amjad A Shah, undertaken in 2011-05-26 in Lodi, CA under Chapter 7, concluded with discharge in 09/15/2011 after liquidating assets."
Amjad A Shah — California, 11-33280


ᐅ Jeffrey Shandrew, California

Address: 1501 Lake St Lodi, CA 95242

Brief Overview of Bankruptcy Case 10-39580: "Jeffrey Shandrew's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-07-24, led to asset liquidation, with the case closing in 2010-11-13."
Jeffrey Shandrew — California, 10-39580


ᐅ Robert Shandrew, California

Address: 117 S Loma Dr Lodi, CA 95242

Bankruptcy Case 10-50185 Summary: "The case of Robert Shandrew in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Shandrew — California, 10-50185


ᐅ Denise Elaine Shannon, California

Address: 471 Almond Dr Spc 77 Lodi, CA 95240-6327

Bankruptcy Case 16-22588 Overview: "The bankruptcy filing by Denise Elaine Shannon, undertaken in 2016-04-22 in Lodi, CA under Chapter 7, concluded with discharge in 2016-07-21 after liquidating assets."
Denise Elaine Shannon — California, 16-22588


ᐅ Jenny Shelley, California

Address: 2656 Douglas Fir Dr Lodi, CA 95242-8316

Bankruptcy Case 10-39420 Summary: "Chapter 13 bankruptcy for Jenny Shelley in Lodi, CA began in Jul 23, 2010, focusing on debt restructuring, concluding with plan fulfillment in 12.16.2013."
Jenny Shelley — California, 10-39420


ᐅ Oliver Shelley, California

Address: 2656 Douglas Fir Dr Lodi, CA 95242-8316

Bankruptcy Case 10-39420 Summary: "Oliver Shelley's Chapter 13 bankruptcy in Lodi, CA started in Jul 23, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-16."
Oliver Shelley — California, 10-39420


ᐅ Timothy Michael Shelton, California

Address: 4973 Bear Creek Rd Lodi, CA 95240

Bankruptcy Case 11-47126 Summary: "Timothy Michael Shelton's Chapter 7 bankruptcy, filed in Lodi, CA in November 17, 2011, led to asset liquidation, with the case closing in 03/08/2012."
Timothy Michael Shelton — California, 11-47126


ᐅ Sarabjit Shergill, California

Address: 23 Elderica Way Lodi, CA 95242

Bankruptcy Case 12-20882 Summary: "In a Chapter 7 bankruptcy case, Sarabjit Shergill from Lodi, CA, saw their proceedings start in 01.17.2012 and complete by 2012-05-08, involving asset liquidation."
Sarabjit Shergill — California, 12-20882


ᐅ Deborah Sherman, California

Address: 406 W Locust St Apt 13 Lodi, CA 95240

Bankruptcy Case 10-40177 Overview: "Deborah Sherman's Chapter 7 bankruptcy, filed in Lodi, CA in Jul 30, 2010, led to asset liquidation, with the case closing in 11.08.2010."
Deborah Sherman — California, 10-40177


ᐅ Richard W Shipley, California

Address: 841 Wightman Dr Lodi, CA 95242

Concise Description of Bankruptcy Case 11-344027: "In a Chapter 7 bankruptcy case, Richard W Shipley from Lodi, CA, saw their proceedings start in 2011-06-09 and complete by 09/29/2011, involving asset liquidation."
Richard W Shipley — California, 11-34402


ᐅ Christopher Shirley, California

Address: 1701 S Sacramento St Lodi, CA 95240

Concise Description of Bankruptcy Case 10-405687: "The case of Christopher Shirley in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Shirley — California, 10-40568


ᐅ Aaron John Short, California

Address: 1026 Port Chelsea Cir Lodi, CA 95240-7000

Bankruptcy Case 14-21241 Summary: "The case of Aaron John Short in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron John Short — California, 14-21241


ᐅ Anne Elizabeth Siegfried, California

Address: 813 S Orange Ave Lodi, CA 95240

Concise Description of Bankruptcy Case 13-270407: "Lodi, CA resident Anne Elizabeth Siegfried's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2013."
Anne Elizabeth Siegfried — California, 13-27040


ᐅ Deborah Jean Silva, California

Address: 501 N Loma Dr Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 11-33856: "The bankruptcy record of Deborah Jean Silva from Lodi, CA, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Deborah Jean Silva — California, 11-33856


ᐅ Brian Silva, California

Address: 206 Idlewild Dr Lodi, CA 95240-7897

Snapshot of U.S. Bankruptcy Proceeding Case 07-28917: "The bankruptcy record for Brian Silva from Lodi, CA, under Chapter 13, filed in Oct 24, 2007, involved setting up a repayment plan, finalized by 04.23.2013."
Brian Silva — California, 07-28917


ᐅ Brian Anthony Silva, California

Address: 602 Wimbledon Dr Apt 4 Lodi, CA 95240-7118

Bankruptcy Case 14-22727 Overview: "In a Chapter 7 bankruptcy case, Brian Anthony Silva from Lodi, CA, saw their proceedings start in 03.18.2014 and complete by Jun 16, 2014, involving asset liquidation."
Brian Anthony Silva — California, 14-22727


ᐅ John Damarcenio Silva, California

Address: 2931 Heritage Oak Way Lodi, CA 95242-2057

Bankruptcy Case 14-20063 Overview: "The bankruptcy record of John Damarcenio Silva from Lodi, CA, shows a Chapter 7 case filed in January 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-03."
John Damarcenio Silva — California, 14-20063


ᐅ Christopher Simas, California

Address: 1446 Arundel Ct Lodi, CA 95242

Concise Description of Bankruptcy Case 10-462997: "Christopher Simas's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-10-01, led to asset liquidation, with the case closing in 2011-01-10."
Christopher Simas — California, 10-46299


ᐅ Jr Ronald Simmons, California

Address: 13444 N Extension Rd Lodi, CA 95242

Bankruptcy Case 10-41516 Summary: "In a Chapter 7 bankruptcy case, Jr Ronald Simmons from Lodi, CA, saw their proceedings start in August 13, 2010 and complete by December 3, 2010, involving asset liquidation."
Jr Ronald Simmons — California, 10-41516


ᐅ Haines Karen A Simpson, California

Address: 1511 Lexington Dr Lodi, CA 95242-4782

Brief Overview of Bankruptcy Case 14-25681: "Haines Karen A Simpson's Chapter 7 bankruptcy, filed in Lodi, CA in 2014-05-30, led to asset liquidation, with the case closing in August 28, 2014."
Haines Karen A Simpson — California, 14-25681


ᐅ Melissa Elizabeth Simpson, California

Address: 1469 S Mills Ave Lodi, CA 95242

Snapshot of U.S. Bankruptcy Proceeding Case 13-23018: "Melissa Elizabeth Simpson's bankruptcy, initiated in 03.06.2013 and concluded by 06/14/2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Elizabeth Simpson — California, 13-23018


ᐅ Harbans Singh, California

Address: 2250 Olson Dr Lodi, CA 95242

Bankruptcy Case 11-25433 Summary: "The case of Harbans Singh in Lodi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harbans Singh — California, 11-25433


ᐅ Harpal Singh, California

Address: 1700 S Church St Lodi, CA 95240

Bankruptcy Case 13-30463 Summary: "Harpal Singh's bankruptcy, initiated in 2013-08-08 and concluded by Nov 16, 2013 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harpal Singh — California, 13-30463


ᐅ Ravendra Kaur Singh, California

Address: 2228 Condor Ct Lodi, CA 95240

Brief Overview of Bankruptcy Case 12-37450: "Ravendra Kaur Singh's bankruptcy, initiated in September 28, 2012 and concluded by 2013-01-06 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ravendra Kaur Singh — California, 12-37450


ᐅ Apriely Loeesha Sisk, California

Address: 1634 Lexington Dr Lodi, CA 95242-4788

Bankruptcy Case 16-20008 Summary: "Apriely Loeesha Sisk's Chapter 7 bankruptcy, filed in Lodi, CA in January 4, 2016, led to asset liquidation, with the case closing in 04.03.2016."
Apriely Loeesha Sisk — California, 16-20008


ᐅ Chad Addam Skelton, California

Address: 1901 Camphor Way Lodi, CA 95242

Bankruptcy Case 11-22424 Overview: "The bankruptcy filing by Chad Addam Skelton, undertaken in January 2011 in Lodi, CA under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Chad Addam Skelton — California, 11-22424


ᐅ Frances Skipton, California

Address: PO Box 850 Lodi, CA 95241

Concise Description of Bankruptcy Case 10-215067: "The bankruptcy record of Frances Skipton from Lodi, CA, shows a Chapter 7 case filed in 01/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2010."
Frances Skipton — California, 10-21506


ᐅ Anthony Slover, California

Address: 1614 Saratoga Way Lodi, CA 95240

Concise Description of Bankruptcy Case 10-368227: "Anthony Slover's Chapter 7 bankruptcy, filed in Lodi, CA in 2010-06-25, led to asset liquidation, with the case closing in October 2010."
Anthony Slover — California, 10-36822


ᐅ Doris Evelyn Smalley, California

Address: 215 1st St Lodi, CA 95240

Brief Overview of Bankruptcy Case 12-26141: "Doris Evelyn Smalley's Chapter 7 bankruptcy, filed in Lodi, CA in March 29, 2012, led to asset liquidation, with the case closing in 07.19.2012."
Doris Evelyn Smalley — California, 12-26141


ᐅ Jeffrey Prater Smith, California

Address: 1430 W Locust St Lodi, CA 95242-2939

Brief Overview of Bankruptcy Case 15-23875: "Lodi, CA resident Jeffrey Prater Smith's 2015-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-10."
Jeffrey Prater Smith — California, 15-23875


ᐅ Colleen Smith, California

Address: 936 Lloyd St Lodi, CA 95240

Bankruptcy Case 10-23606 Overview: "Colleen Smith's bankruptcy, initiated in Feb 16, 2010 and concluded by 05/27/2010 in Lodi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Smith — California, 10-23606